Name: | MIRON PRODUCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1994 (31 years ago) |
Entity Number: | 1839974 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 129 SOUTH 8TH ST., BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 SOUTH 8TH ST., BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ERVIN SILBER | Chief Executive Officer | 179 PENN STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-15 | 2014-08-12 | Address | 179 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1998-06-30 | 2008-07-15 | Address | 179 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1996-08-30 | 1998-06-30 | Address | 129 S 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1996-08-30 | 2002-07-18 | Address | 129 S 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1994-07-28 | 2002-07-18 | Address | 129 SOUTH EIGHTH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140812006597 | 2014-08-12 | BIENNIAL STATEMENT | 2014-07-01 |
120829002063 | 2012-08-29 | BIENNIAL STATEMENT | 2012-07-01 |
100726002127 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080715003139 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
060703002627 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2614670 | SL VIO | INVOICED | 2017-05-19 | 750 | SL - Sick Leave Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State